JOHN BRINDLE OIL & CHEMICAL LIMITED

03695450
EXOL LUBRICANTS LIMITED ALL SAINTS ROAD WEDNESBURY ENGLAND WS10 9LL

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 10 Buy now
10 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 42 Buy now
10 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
10 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 10 Buy now
17 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
17 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
12 Apr 2023 accounts Annual Accounts 9 Buy now
12 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 40 Buy now
12 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
12 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 accounts Annual Accounts 12 Buy now
10 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 37 Buy now
10 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 16 Buy now
22 Jul 2020 officers Change of particulars for director (Mr Steven David Everitt) 2 Buy now
22 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2020 officers Change of particulars for director (Mr Darren Barber Frogson) 2 Buy now
21 Jul 2020 officers Change of particulars for secretary (Mr Steven Everitt) 1 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 16 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Jul 2018 officers Change of particulars for director (Mr Darren Barber Frogson) 2 Buy now
20 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2018 accounts Annual Accounts 14 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2017 accounts Annual Accounts 13 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 14 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
02 Oct 2015 accounts Annual Accounts 13 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
02 Jul 2014 accounts Annual Accounts 14 Buy now
05 Mar 2014 annual-return Annual Return 5 Buy now
24 Jun 2013 accounts Annual Accounts 13 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
27 Jun 2012 accounts Annual Accounts 13 Buy now
28 May 2012 officers Appointment of secretary (Mr Steven Everitt) 2 Buy now
28 May 2012 officers Termination of appointment of secretary (Sallyanne Frogson) 1 Buy now
18 Jan 2012 annual-return Annual Return 5 Buy now
07 Jul 2011 accounts Annual Accounts 14 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
08 Jun 2010 accounts Annual Accounts 14 Buy now
22 Mar 2010 officers Appointment of director (Mr Steven David Everitt) 2 Buy now
22 Mar 2010 officers Termination of appointment of director (Philip Martin) 1 Buy now
16 Mar 2010 resolution Resolution 1 Buy now
16 Mar 2010 resolution Resolution 3 Buy now
13 Mar 2010 mortgage Particulars of a mortgage or charge 14 Buy now
12 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
13 Aug 2009 accounts Annual Accounts 14 Buy now
06 Feb 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
24 Jun 2008 accounts Annual Accounts 14 Buy now
18 Jan 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
02 Oct 2007 accounts Annual Accounts 14 Buy now
15 Jan 2007 annual-return Return made up to 14/01/07; full list of members 2 Buy now
09 Aug 2006 accounts Annual Accounts 14 Buy now
19 Jan 2006 annual-return Return made up to 14/01/06; full list of members 2 Buy now
12 Jul 2005 accounts Annual Accounts 13 Buy now
26 Jan 2005 annual-return Return made up to 14/01/05; full list of members 2 Buy now
08 Jun 2004 accounts Annual Accounts 12 Buy now
10 Feb 2004 annual-return Return made up to 14/01/04; full list of members 7 Buy now
08 Aug 2003 accounts Annual Accounts 12 Buy now
29 Jan 2003 annual-return Return made up to 14/01/03; full list of members 7 Buy now
05 Jul 2002 auditors Auditors Resignation Company 1 Buy now
27 Jun 2002 accounts Annual Accounts 12 Buy now
13 Jun 2002 mortgage Particulars of mortgage/charge 11 Buy now
06 Jun 2002 officers New director appointed 2 Buy now
29 Jan 2002 annual-return Return made up to 14/01/02; full list of members 6 Buy now
18 Oct 2001 accounts Annual Accounts 7 Buy now
15 Feb 2001 annual-return Return made up to 14/01/01; full list of members 6 Buy now
21 Dec 2000 mortgage Particulars of mortgage/charge 7 Buy now
19 Sep 2000 accounts Annual Accounts 14 Buy now
26 Jan 2000 annual-return Return made up to 14/01/00; full list of members 6 Buy now
10 Nov 1999 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
29 Jul 1999 mortgage Particulars of mortgage/charge 7 Buy now
07 Jul 1999 address Registered office changed on 07/07/99 from: 20/25 douglas road sheffield south yorkshire S3 9SA 1 Buy now
30 Jun 1999 officers Director's particulars changed 1 Buy now
30 Jun 1999 officers Secretary's particulars changed 1 Buy now
21 Apr 1999 officers New director appointed 3 Buy now
08 Apr 1999 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 1999 officers New secretary appointed 2 Buy now
08 Apr 1999 officers Director resigned 1 Buy now
08 Apr 1999 officers Secretary resigned 1 Buy now
08 Apr 1999 address Registered office changed on 08/04/99 from: 68 clarkehouse road sheffield S10 2LJ 1 Buy now
14 Jan 1999 incorporation Incorporation Company 17 Buy now